Company NameNo Code Distribution Limited
Company StatusDissolved
Company Number06393617
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy Lesley Charles Familoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Northchurch Road
London
N1 3NU
Secretary NamePhillip Chwee Guan Ang
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Ingleboro Drive
Purley
Surrey
CR8 1EE
Director NameMr John William Horner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Motspur Park
Old Malden
Surrey
KT3 6PF
Director NameMr David Michael Fryer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(2 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressWest End Cottage
Mattingley
Hook
Hampshire
RG27 8LJ

Location

Registered AddressElmbrook House, 28 Willow Lane
Mitcham
Surrey
CR4 4UH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(6 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(6 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(6 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
2 June 2010Full accounts made up to 31 March 2010 (11 pages)
2 June 2010Full accounts made up to 31 March 2010 (11 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for John William Horner on 13 October 2009 (2 pages)
13 October 2009Director's details changed for John William Horner on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Timothy Lesley Charles Familoe on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Lesley Charles Familoe on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
22 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
8 October 2008Appointment Terminated Director david fryer (1 page)
8 October 2008Appointment terminated director david fryer (1 page)
10 January 2008Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2008Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 October 2007Incorporation (30 pages)
9 October 2007Incorporation (30 pages)